Background WavePink WaveYellow Wave

KINNEIR DUFORT DESIGN LIMITED (01311968)

KINNEIR DUFORT DESIGN LIMITED (01311968) is an active UK company. incorporated on 3 May 1977. with registered office in 5 Host Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. KINNEIR DUFORT DESIGN LIMITED has been registered for 48 years. Current directors include BRIGGS, Kerry Simpson, MELKI, Michelle Khouri, REEVES, Samuel Charles.

Company Number
01311968
Status
active
Type
ltd
Incorporated
3 May 1977
Age
48 years
Address
5 Host Street, BS1 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BRIGGS, Kerry Simpson, MELKI, Michelle Khouri, REEVES, Samuel Charles
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINNEIR DUFORT DESIGN LIMITED

KINNEIR DUFORT DESIGN LIMITED is an active company incorporated on 3 May 1977 with the registered office located in 5 Host Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. KINNEIR DUFORT DESIGN LIMITED was registered 48 years ago.(SIC: 74100)

Status

active

Active since 48 years ago

Company No

01311968

LTD Company

Age

48 Years

Incorporated 3 May 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

5 Host Street Bristol , BS1 5BU,

Timeline

33 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 18
Director Joined
Jul 18
Loan Secured
Jan 19
Director Joined
Sept 20
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Owner Exit
Apr 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Mar 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GARDINER, Michelle

Active
5 Host StreetBS1 5BU
Secretary
Appointed 17 May 2023

BRIGGS, Kerry Simpson

Active
5 Host StreetBS1 5BU
Born September 1984
Director
Appointed 24 May 2022

MELKI, Michelle Khouri

Active
5 Host StreetBS1 5BU
Born April 1990
Director
Appointed 17 Nov 2025

REEVES, Samuel Charles

Active
5 Host StreetBS1 5BU
Born October 1984
Director
Appointed 24 May 2022

KINNEIR, Elizabeth Tereora

Resigned
17 Anglesea Place, BristolBS8 2UN
Secretary
Appointed 14 Aug 1995
Resigned 15 Apr 1998

NORRIS, Michael Christopher

Resigned
Host Street, BristolBS1 5BU
Secretary
Appointed 15 Apr 1998
Resigned 17 May 2023

PEARCE, Brenda Mary

Resigned
The Crickets, HerefordHR2 6PN
Secretary
Appointed N/A
Resigned 11 Aug 1995

BELL, Amanda Jane

Resigned
5 Host StreetBS1 5BU
Born September 1972
Director
Appointed 21 Mar 2018
Resigned 02 Dec 2022

COTTLE, David

Resigned
5 Host StreetBS1 5BU
Born December 1963
Director
Appointed 01 Oct 2002
Resigned 12 Sept 2016

DEVANE, Sean

Resigned
5 Host StreetBS1 5BU
Born March 1965
Director
Appointed 01 Oct 2002
Resigned 12 Sept 2016

GABY, Alan

Resigned
5 Host StreetBS1 5BU
Born March 1966
Director
Appointed 25 Jul 2018
Resigned 02 Dec 2022

HALL, Merle Ann

Resigned
Host Street, BristolBS1 5BU
Born October 1975
Director
Appointed 12 Sept 2016
Resigned 23 Dec 2023

HOLLISTER, Ian

Resigned
5 Host StreetBS1 5BU
Born March 1964
Director
Appointed 02 Jan 1997
Resigned 12 Sept 2016

KINNEIR, Ross

Resigned
8 Buckingham Vale, BristolBS8 2BU
Born June 1947
Director
Appointed N/A
Resigned 14 Feb 2002

KIRWAN, Mark Richard

Resigned
5 Host StreetBS1 5BU
Born September 1961
Director
Appointed 01 Sept 2020
Resigned 02 Dec 2022

ORKNEY, James George

Resigned
5 Host StreetBS1 5BU
Born April 1960
Director
Appointed N/A
Resigned 12 Sept 2016

RANDALL, Jeremy Anthony Philip

Resigned
5 Host StreetBS1 5BU
Born July 1964
Director
Appointed 17 Sept 2001
Resigned 12 Sept 2016

WIGHTMAN, Craig Ian

Resigned
5 Host StreetBS1 5BU
Born September 1962
Director
Appointed 02 Jan 1997
Resigned 17 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Ensera Uk Bidco Limited

Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Ceased 02 Dec 2022
Host Street, BristolBS1 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2022
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Ceased 02 Dec 2022
Host Street, BristolBS1 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2022
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Auditors Resignation Company
20 August 2025
AUDAUD
Auditors Resignation Company
5 August 2025
AUDAUD
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Resolution
15 December 2022
RESOLUTIONSResolutions
Memorandum Articles
15 December 2022
MAMA
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Small
1 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
28 June 2004
288cChange of Particulars
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
12 April 2002
155(6)a155(6)a
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
13 March 2002
288bResignation of Director or Secretary
Memorandum Articles
6 March 2002
MEM/ARTSMEM/ARTS
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
25 February 2002
395Particulars of Mortgage or Charge
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
122122
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Auditors Resignation Company
17 October 1992
AUDAUD
Accounts With Accounts Type Small
12 June 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
16 October 1991
288288
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
31 October 1989
288288
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Small
14 May 1987
AAAnnual Accounts
Legacy
14 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
22 April 1986
288288